CAVENAGH CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CAVENAGH CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045140

Incorporation date

08/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 St. James's Square, London SW1Y 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2007)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon08/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2024
Compulsory strike-off action has been discontinued
dot icon31/10/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Change of name notice
dot icon11/03/2024
Certificate of change of name
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon30/01/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon29/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-30
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon08/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon26/07/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Change of details for Simon John Durtnal as a person with significant control on 2019-09-04
dot icon06/04/2020
Director's details changed for Mr Simon John Durtnal on 2019-09-04
dot icon04/04/2020
Compulsory strike-off action has been discontinued
dot icon03/04/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon19/01/2018
Change of details for Simon John Durtnal as a person with significant control on 2018-01-11
dot icon19/01/2018
Director's details changed for Mr Simon John Durtnal on 2018-01-11
dot icon19/01/2018
Change of details for Simon John Durtnal as a person with significant control on 2018-01-09
dot icon19/01/2018
Director's details changed for Mr Simon John Durtnal on 2018-01-09
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Registered office address changed from Hartwell House 55-61 Victoria Street Bristol Avon BS1 6AD to 33 st. James's Square London SW1Y 4JS on 2017-12-28
dot icon23/06/2017
Confirmation statement made on 2017-01-08 with updates
dot icon23/06/2017
Administrative restoration application
dot icon13/06/2017
Final Gazette dissolved via compulsory strike-off
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Termination of appointment of Lucille Kingscott as a secretary
dot icon03/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon03/02/2011
Secretary's details changed for Lucille Jayne Kingscott on 2010-10-02
dot icon03/02/2011
Director's details changed for Mr Simon John Durtnal on 2010-10-02
dot icon03/09/2010
Registered office address changed from , Hartwell House 55-61 Victoria Street, Bristol, BS1 6FT on 2010-09-03
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Registered office address changed from , Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom on 2010-07-15
dot icon06/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Simon John Durtnal on 2009-10-01
dot icon06/04/2010
Secretary's details changed for Lucille Jayne Kingscott on 2009-12-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/03/2009
Return made up to 08/01/09; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 08/01/08; full list of members
dot icon14/04/2008
Director's change of particulars / simon durtnall / 02/01/2008
dot icon11/04/2008
Registered office changed on 11/04/2008 from, 18 badminton road, downend, bristol, BS16 6BQ
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon25/01/2007
Ad 08/01/07--------- £ si 799@1=799 £ ic 1/800
dot icon09/01/2007
Secretary resigned
dot icon08/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-78.93 % *

* during past year

Cash in Bank

£13,235.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.59K
-
0.00
62.83K
-
2022
1
44.50K
-
0.00
13.24K
-
2022
1
44.50K
-
0.00
13.24K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

44.50K £Ascended575.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.24K £Descended-78.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durtnal, Simon John
Director
08/01/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAVENAGH CONSULTING LIMITED

CAVENAGH CONSULTING LIMITED is an(a) Active company incorporated on 08/01/2007 with the registered office located at 33 St. James's Square, London SW1Y 4JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENAGH CONSULTING LIMITED?

toggle

CAVENAGH CONSULTING LIMITED is currently Active. It was registered on 08/01/2007 .

Where is CAVENAGH CONSULTING LIMITED located?

toggle

CAVENAGH CONSULTING LIMITED is registered at 33 St. James's Square, London SW1Y 4JS.

What does CAVENAGH CONSULTING LIMITED do?

toggle

CAVENAGH CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAVENAGH CONSULTING LIMITED have?

toggle

CAVENAGH CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for CAVENAGH CONSULTING LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-31.